(CH01) On 2023/11/06 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/11/06
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/07/15.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/28. New Address: Suite 6.03, 6th Floor One Crown Square Woking Surrey GU21 6HR. Previous address: Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ England
filed on: 28th, July 2023
| address
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/05/30
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/04 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/04
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/06. New Address: Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ. Previous address: The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/06/08
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/06/08
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/06/08 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/08
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/06/08 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/08
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/08
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/06/08 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/06/08 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/07
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/25. New Address: The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW. Previous address: St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/08
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/02/19. New Address: St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA. Previous address: 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(TM02) 2019/02/15 - the day secretary's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/06/08
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/10/19 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/08
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 2017/02/23 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/03 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/10
filed on: 31st, May 2016
| capital
|
Free Download
(3 pages)
|
(TM01) 2016/01/04 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/21.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/10
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/10.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/10 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/09/30. Originally it was 2016/06/30
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/10.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(23 pages)
|